PLANET SCAFFOLDING LIMITED

Company Documents

DateDescription
19/12/1219 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1219 September 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM THE PHOENIX CENTRE 201 ST JAMES ROAD GLASGOW G4 0NT

View Document

17/04/1217 April 2012 COURT ORDER NOTICE OF WINDING UP

View Document

17/04/1217 April 2012 NOTICE OF WINDING UP ORDER

View Document

28/12/1128 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY BRYSON & CO

View Document

14/12/1014 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND IRVINE / 01/10/2009

View Document

30/04/1030 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

14/03/0914 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE IRVINE

View Document

14/03/0914 March 2009 DIRECTOR APPOINTED JOHN REDMOND IRVINE

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED JOHN REDMOND IRVINE

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE IRVINE

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: MONTGOMERY HOUSE 18-20 MONTGOMERY STREET EAST KILBRIDE G74 4JS

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company